HS 413 LIMITED

05866631
EVINGTON VALLEY ROAD LEICESTER LEICESTERSHIRE LE5 5LZ

Documents

Documents
Date Category Description Pages
17 Oct 2024 accounts Annual Accounts 7 Buy now
13 Aug 2024 officers Termination of appointment of director (Simone Bruckner) 1 Buy now
13 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 accounts Annual Accounts 7 Buy now
08 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2022 accounts Annual Accounts 7 Buy now
13 Aug 2021 accounts Annual Accounts 7 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2020 officers Change of particulars for director (Mr Michele Fornari) 2 Buy now
01 Jul 2020 officers Change of particulars for director (Mr Simone Bruckner) 2 Buy now
26 May 2020 accounts Annual Accounts 7 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2019 officers Change of particulars for secretary (Mr David Robert Atkins) 1 Buy now
03 Jul 2019 officers Change of particulars for director (Mr Michele Fornari) 2 Buy now
16 May 2019 accounts Annual Accounts 5 Buy now
08 Aug 2018 accounts Annual Accounts 5 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2018 officers Change of particulars for director (Michele Fornari) 2 Buy now
19 Sep 2017 accounts Annual Accounts 6 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Jun 2017 officers Appointment of director (Mr Simone Bruckner) 2 Buy now
16 Jun 2017 officers Termination of appointment of director (Peter John Duncan) 1 Buy now
31 Aug 2016 accounts Annual Accounts 6 Buy now
18 Jul 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
31 Jul 2015 annual-return Annual Return 6 Buy now
08 Jul 2015 accounts Annual Accounts 6 Buy now
16 Jul 2014 annual-return Annual Return 6 Buy now
03 Jul 2014 accounts Annual Accounts 6 Buy now
20 Aug 2013 annual-return Annual Return 6 Buy now
25 Jun 2013 accounts Annual Accounts 7 Buy now
24 Aug 2012 annual-return Annual Return 6 Buy now
10 Apr 2012 accounts Annual Accounts 7 Buy now
09 Aug 2011 annual-return Annual Return 6 Buy now
09 Aug 2011 officers Change of particulars for secretary (Mr David Robert Akins) 1 Buy now
14 Jul 2011 accounts Annual Accounts 7 Buy now
30 Sep 2010 annual-return Annual Return 6 Buy now
30 Sep 2010 officers Change of particulars for director (Michele Fornari) 2 Buy now
30 Sep 2010 officers Termination of appointment of secretary (Sarah Martin Smith) 1 Buy now
30 Sep 2010 officers Appointment of secretary (Mr David Robert Akins) 2 Buy now
10 Mar 2010 accounts Annual Accounts 7 Buy now
08 Jul 2009 annual-return Return made up to 05/07/09; full list of members 4 Buy now
16 Apr 2009 accounts Annual Accounts 6 Buy now
18 Jul 2008 annual-return Return made up to 05/07/08; full list of members 4 Buy now
11 Jun 2008 officers Director appointed michele fornari 2 Buy now
11 Jun 2008 officers Appointment terminated director david boughey 1 Buy now
11 Jun 2008 officers Director appointed peter john duncan 2 Buy now
11 Apr 2008 accounts Annual Accounts 7 Buy now
06 Aug 2007 annual-return Return made up to 05/07/07; full list of members 2 Buy now
24 Mar 2007 accounts Annual Accounts 6 Buy now
24 Oct 2006 accounts Accounting reference date shortened from 31/07/07 to 31/12/06 1 Buy now
25 Sep 2006 mortgage Particulars of mortgage/charge 4 Buy now
11 Sep 2006 officers New secretary appointed 2 Buy now
16 Aug 2006 capital Ad 09/08/06--------- £ si 2@1=2 £ ic 1/3 2 Buy now
16 Aug 2006 officers Director resigned 1 Buy now
16 Aug 2006 officers Secretary resigned 1 Buy now
16 Aug 2006 address Registered office changed on 16/08/06 from: 5TH floor free trade exchange 37 peter street manchester greater manchester M2 5GB 1 Buy now
16 Aug 2006 officers New director appointed 2 Buy now
05 Jul 2006 incorporation Incorporation Company 14 Buy now